Search icon

DAVIS ISLANDS BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS ISLANDS BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 1999 (26 years ago)
Document Number: N99000005493
FEI/EIN Number 593598120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 97 W. BISCAYNE AVE, TAMPA, FL, 33606
Mail Address: 97 W. BISCAYNE AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIVARD FRANCIS J Agent 97 W. BISCAYNE AVE, TAMPA, FL, 33606
SIVARD FRANCIS J Secretary 97 W. BISCAYNE AVE, TAMPA, FL, 33606
Johnson Jeffrey L Chief Executive Officer 97 W. BISCAYNE AVE, TAMPA, FL, 33606
Barna Jan Trustee 97 W. BISCAYNE AVE, TAMPA, FL, 33606
Turner Marc J Trustee 97 W. BISCAYNE AVE, TAMPA, FL, 33606
Williams Jennifer Trustee 97 W. BISCAYNE AVE, TAMPA, FL, 33606
Campos Lissette Trustee 97 W. BISCAYNE AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04252700024 SOUTH TAMPA FELLOWSHIP ACTIVE 2004-09-08 2029-12-31 - 97 W. BISCAYNE AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-05 SIVARD, FRANCIS J -
CHANGE OF PRINCIPAL ADDRESS 2006-10-25 97 W. BISCAYNE AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2006-10-25 97 W. BISCAYNE AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 97 W. BISCAYNE AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350505.00
Total Face Value Of Loan:
350505.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350505
Current Approval Amount:
350505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352367.96

Date of last update: 01 Jun 2025

Sources: Florida Department of State